London
EC2N 4AG
Director Name | LDC Corporate Director No 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | LDC Corporate Director No 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2013(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Ravinder James Joseph |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 58 Palace Gardens Terrace London W8 4RR |
Director Name | David John Merchant |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 7 Northolme Road London N5 2UZ |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2013) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Law Debenture Intermediary Corp PLC 50.00% Cumulative Preference |
---|---|
10 at £1 | Law Debenture Intermediary Corp PLC 5.00% Ordinary A |
90 at £1 | Pxs LTD 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,096 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
2 December 2020 | Director's details changed for Ldc Corporate Director No 1 Limited on 30 November 2020 (1 page) |
2 December 2020 | Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
2 December 2020 | Director's details changed for Ldc Corporate Director No 2 Limited on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
3 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 August 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
31 July 2013 | Director's details changed for Ldc Corporate Director No 2 Limited on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Ldc Corporate Director No 1 Limited on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Ldc Corporate Director No 1 Limited on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Ldc Corporate Director No 2 Limited on 31 July 2013 (1 page) |
21 February 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 21 February 2013 (1 page) |
20 February 2013 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
20 February 2013 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
14 February 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Director's details changed for Mr Ian Kenneth Bowden on 23 September 2010 (2 pages) |
22 August 2012 | Director's details changed for Mr Ian Kenneth Bowden on 23 September 2010 (2 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
2 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU on 20 September 2011 (1 page) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (3 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (3 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page) |
13 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
13 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
25 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
25 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
4 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
1 June 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 June 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
14 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
11 April 2000 | Memorandum and Articles of Association (21 pages) |
11 April 2000 | Memorandum and Articles of Association (21 pages) |
21 February 2000 | Ad 04/02/00--------- £ si 90@1=90 £ ic 110/200 (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
21 February 2000 | Ad 04/02/00--------- £ si 90@1=90 £ ic 110/200 (2 pages) |
3 December 1999 | Nc inc already adjusted 17/11/99 (1 page) |
3 December 1999 | Ad 17/11/99--------- £ si 109@1=109 £ ic 1/110 (2 pages) |
3 December 1999 | Ad 17/11/99--------- £ si 109@1=109 £ ic 1/110 (2 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Nc inc already adjusted 17/11/99 (1 page) |
3 December 1999 | Resolutions
|
28 October 1999 | Company name changed moatfleet LIMITED\certificate issued on 29/10/99 (2 pages) |
28 October 1999 | Company name changed moatfleet LIMITED\certificate issued on 29/10/99 (2 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Director resigned (1 page) |
30 July 1999 | Incorporation (24 pages) |
30 July 1999 | Incorporation (24 pages) |